David Rose

We have found 438 public records related to David Rose in 41 states . People found have 2 ethnicities: Hispanic and Danish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 121 business registration records connected with David Rose in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Firefighter. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $57,096.


David P Rose

Name / Names David P Rose
Age 45
Birth Date 1979
Person 74 Tennis Plaza Rd, Dracut, MA 01826
Phone Number 978-657-4317
Possible Relatives


Previous Address 74 Tennis Plaza Rd #16, Dracut, MA 01826
74 Tennis Plaza Rd #31, Dracut, MA 01826
74 Tennis Plaza Rd #41, Dracut, MA 01826
39 Bay State Ave, Tewksbury, MA 01876
6287 Spring Hill Dr, Spring Hill, FL 34606

David Paul Rose

Name / Names David Paul Rose
Age 47
Birth Date 1977
Also Known As D Rose
Person 9334 8th Cir, Plantation, FL 33324
Phone Number 303-972-7727
Possible Relatives

Peterjared Rose

Previous Address 11636 Bowles Cir, Littleton, CO 80127
8938 6th Ct, Plantation, FL 33324
740 Clopper Rd #12, Gaithersburg, MD 20878
6622 Ida Dr #134, Littleton, CO 80123
716 4th St, Washington, DC 20002
10790 14th St #180, Plantation, FL 33322
3301 13th St #274, Gainesville, FL 32608
Email [email protected]
Associated Business David Rose Solutions Inc David Rose Solutions, Inc

David Edmund Rose

Name / Names David Edmund Rose
Age 48
Birth Date 1976
Person 1062 Belfield Rd, Lake Charles, LA 70611
Phone Number 337-217-9134
Possible Relatives







K Rose
Previous Address 12555 PO Box, Lake Charles, LA 70612
315 Parish Rd, Moss Bluff, LA 70611
653 Parish Rd, Lake Charles, LA 70611
6969 Hollister St, Houston, TX 77040
4249 5th Ave #G22, Lake Charles, LA 70607
619 Clarence St #5, Lake Charles, LA 70601
534 Wildwood Dr, Lake Charles, LA 70611
534 Wildwood Dr, Moss Bluff, LA 70611
161 PO Box, Lake Charles, LA 70602
Associated Business Continuity Marketing, Llc

David D Rose

Name / Names David D Rose
Age 50
Birth Date 1974
Person 22 Rose St, Falmouth, MA 02540
Phone Number 508-540-7535
Possible Relatives Susan D Roselopes

Frank G Roseiii
Damingo Rose




Previous Address 230 Falmouth Hwy #C, Falmouth, MA 02540

David J Rose

Name / Names David J Rose
Age 54
Birth Date 1970
Person 19 Brookdale Rd, Salem, NH 03079
Phone Number 781-483-1761
Possible Relatives

Previous Address 37 Pitcher Ave, Medford, MA 02155
307 Main St #1, Salem, NH 03079
Associated Business Grizzly Firewood Llc

David Alan Rose

Name / Names David Alan Rose
Age 55
Birth Date 1969
Also Known As D Ross
Person 5218 Linden St, Bellaire, TX 77401
Phone Number 713-946-7778
Possible Relatives Wonetta J Rosette







Nathanson B Rose
Previous Address 3818 Westerman St, Houston, TX 77005
9988 Windmill Lakes Blvd #2212, Houston, TX 77075
4535 Michigan Ave, Miami Beach, FL 33140
9988 Windmill Lakes Blvd, Houston, TX 77075
9711 105th Ave, Miami, FL 33176
4535 Michigan Ave, Miami, FL 33140
1743 Branard St, Houston, TX 77098
Email [email protected]

David K Rose

Name / Names David K Rose
Age 60
Birth Date 1964
Person 460 Falmouth Hwy #H, East Falmouth, MA 02536
Phone Number 508-540-4457

David R Rose

Name / Names David R Rose
Age 63
Birth Date 1961
Also Known As R Rose David
Person 16 Woodhill Rd #RD1, Monson, MA 01057
Phone Number 413-267-5706
Possible Relatives
Previous Address None, Monson, MA 01057

David J Rose

Name / Names David J Rose
Age 63
Birth Date 1961
Person 2501 18th Ave, Wilton Manors, FL 33305
Phone Number 954-564-6081
Possible Relatives




Previous Address 4120 Inverrary Blvd, Lauderhill, FL 33319
6620 39th St, Davie, FL 33314
300 3rd Ave #301, Fort Lauderdale, FL 33301
199 Skyview Ter, Syracuse, NY 13219
13300 Walsingham, Indian Rocks Beach, FL 34635
5517 Bayview Dr, Fort Lauderdale, FL 33308

David Rose

Name / Names David Rose
Age 65
Birth Date 1959
Person 4907 Lacarem Dr, Louisville, KY 40299
Phone Number 502-495-2581
Possible Relatives
Previous Address 26 Childress St #A, Sheppard Afb, TX 76311
1701 Pearlie Dr #1F, Wichita Falls, TX 76306
515 Willow St #A, Shaw A F B, SC 29152
1469 A New Mexico, Homestead, FL 33039
15625 288th St #E207, Homestead, FL 33033

David B Rose

Name / Names David B Rose
Age 67
Birth Date 1957
Person 5607 Mulberry Dr, Tamarac, FL 33319
Phone Number 954-733-4579
Possible Relatives
Lena Rosen


Sara Janerose
Jane S Rosesara
Previous Address 8290 Cleary Blvd #2904, Plantation, FL 33324
4804 Queen Palm Ln, Tamarac, FL 33319
10600 5th Mnr, Plantation, FL 33324
5607 Mullberry, Plantation, FL 33324
320 Sarto Ave, Coral Gables, FL 33134
14461 160th St #131, Miami, FL 33177
10600 Manor #5, Fort Lauderdale, FL 33311
10600 Manor #5, Plantation, FL 33314
10600 Nw Mnr #5, Plantation, FL 33314
2510 81st Ave #207, Davie, FL 33324
14461 160th Ter #131, Miami, FL 33177

David M Rose

Name / Names David M Rose
Age 68
Birth Date 1956
Person 188 Smith Ave #3, Stoughton, MA 02072
Phone Number 781-341-1268
Possible Relatives
Previous Address 30 Smith Ave, Stoughton, MA 02072
200 Smith Ave, Stoughton, MA 02072
71 Emily Jeffers Rd, Randolph, MA 02368

David Calvin Rose

Name / Names David Calvin Rose
Age 68
Birth Date 1956
Person 3009 Elgin Pl, Broken Arrow, OK 74012
Phone Number 918-459-0565
Possible Relatives
Previous Address 6102 28th West Ave, Tulsa, OK 74132
5102 Av 28, Tulsa, OK 74107
5102 Av #28, Tulsa, OK 74107
6131 35th West Ave, Tulsa, OK 74132
131 35th West Ave, Tulsa, OK 74127
6131 S, Tulsa, OK 00000
6102 S #28, Tulsa, OK 74132
5102 S #28, Tulsa, OK 74132
Email [email protected]

David W Rose

Name / Names David W Rose
Age 69
Birth Date 1955
Also Known As Dave Rose
Person 104 Gardens Gate Cir, Hot Springs, AR 71913
Phone Number 501-262-3006
Possible Relatives

David Darose
Previous Address 202 Newtonwood St, Hot Springs, AR 71901
202 Newtonwood St, Hot Springs National Park, AR 71901
112 Apache St, Hot Springs, AR 71901
104 Gardens Gate Cir, Hot Springs National Park, AR 71913
110 Apache St, Hot Springs National Park, AR 71901
490 PO Box, Hot Springs, AR 71902
202 Wentonwood, Hot Springs National Park, AR 71901
110 Apache St, Hot Springs, AR 71901
401 Lake Hamilton Dr, Hot Springs, AR 71913
Associated Business David Rose Construction Inc David Rose Construction, Inc

David S Rose

Name / Names David S Rose
Age 69
Birth Date 1955
Person 6431 Main St #101, Hialeah, FL 33014
Phone Number 305-940-9160
Possible Relatives
Kieumien Mien Rose
Previous Address 7858 194th Ter, Hialeah, FL 33015
1601 191st St #109, Miami, FL 33179
694585 PO Box, Miami, FL 33269
1530 191st St #107, Miami, FL 33179
378 Royal Poinciana Blvd #D, Miami Springs, FL 33166
718 167th St, North Miami Beach, FL 33162
1601 191st St #109, North Miami Beach, FL 33179

David A Rose

Name / Names David A Rose
Age 71
Birth Date 1953
Also Known As D Rose
Person 126 Padelford St, Berkley, MA 02779
Phone Number 508-824-9067
Possible Relatives

Previous Address 870 Padelford St, Assonet, MA 02702

David H Rose

Name / Names David H Rose
Age 71
Birth Date 1953
Person 2165 Po, Paris, AR 72855
Phone Number 479-963-3719
Possible Relatives
Previous Address 2165 PO Box, Paris, AR 72855
1821 5th St, Paris, AR 72855
306 Turner St, Warren, AR 71671
2165 RR 2, Paris, AR 72855
2165 RR 2 POB, Paris, AR 72855

David S Rose

Name / Names David S Rose
Age 73
Birth Date 1951
Person 627 Berkley St, Berkley, MA 02779
Phone Number 508-880-3836
Possible Relatives

Previous Address 3775 Main St, Fall River, MA 02720
Berkley, Taunton, MA 02780
Email [email protected]

David W Rose

Name / Names David W Rose
Age 76
Birth Date 1948
Person 140010 Ryan Dr, Mitchell, NE 69357
Phone Number 308-586-2440
Possible Relatives



Previous Address 13 RR 3 #13, Torrington, WY 82240
60283 County Road 12, Mitchell, NE 69357
330 PO Box, Mitchell, NE 69357
RR 2, Bayard, NE 69334
6 Mobile Ave, Gering, NE 69341
PO Box, Mitchell, NE 69357
RR 2, Morrill, NE 69358
RR 2, Mitchell, NE 69357

David H Rose

Name / Names David H Rose
Age 76
Birth Date 1948
Also Known As Rose David
Person 910 Massachusetts Ave #910, Lexington, MA 02420
Phone Number 781-863-8237
Possible Relatives

Previous Address 10 Concord Xing, Concord, MA 01742
199 PO Box, Roslyn, WA 98941
910 Mass Ave, Lexington, MA 02420
39 Cross St, Peabody, MA 01960
120 Auburn St #1, Medford, MA 02155
410 Ave, Lexington, MA 02137

David Nancy Rose

Name / Names David Nancy Rose
Age 77
Birth Date 1947
Also Known As Nancy A Rose
Person 21 Green St, Gloucester, MA 01930
Phone Number 978-281-0287
Possible Relatives





Previous Address 215 Hesperus Ave, Gloucester, MA 01930
19 Green St, Gloucester, MA 01930

David N Rose

Name / Names David N Rose
Age 79
Birth Date 1945
Also Known As David A Rose
Person 19 Green St, Gloucester, MA 01930
Phone Number 978-281-0287
Possible Relatives





Previous Address 21 Green St, Gloucester, MA 01930
215 Hesperus Ave, Gloucester, MA 01930
Associated Business Bass Rocks Heating Service, Inc

David A Rose

Name / Names David A Rose
Age 81
Birth Date 1943
Also Known As Rose David
Person 14 Governor Fuller Rd #R, Billerica, MA 01821
Phone Number 603-424-4435
Possible Relatives



Previous Address 11 Stearns Ln, Merrimack, NH 03054
16 Laurel Crest Dr, Brookline, NH 03033
10 Totman Dr #10, Woburn, MA 01801
15 Royal Crest Dr #8, Marlborough, MA 01752
4506 Stearns Hill Rd, Waltham, MA 02451
14 Gove Rd, Billerica, MA 01821
55 Sequoia Rd, Tyngsboro, MA 01879
4506 Stearns Hl, Billerica, MA 02154
4506 Stearns Hill Rd, Billerica, MA 02154

David S Rose

Name / Names David S Rose
Age 85
Birth Date 1938
Also Known As David A Rose
Person 11 Quincy St #2, Medford, MA 02155
Phone Number 781-395-2112
Possible Relatives

K Rose
Previous Address 11 Wallace Ln, Mont Vernon, NH 03057
21 Lincoln, Medford, MA 02155
Email [email protected]

David R Rose

Name / Names David R Rose
Age 87
Birth Date 1936
Also Known As David M Rose
Person 23 Carlos Estates Dr, Berkley, MA 02779
Phone Number 508-386-0959
Possible Relatives





Deborah Ashleyrose
Previous Address 38 Botany Ln, Palm Coast, FL 32137
34 Winter St, Taunton, MA 02780
9 Webster St, Taunton, MA 02780
9 Webster St #1, Taunton, MA 02780
9 Webster St #2, Taunton, MA 02780
Webster, Taunton, MA 02780
415 Forest St, North Dighton, MA 02764
22 Hillside Ave, Middleboro, MA 02346
Email [email protected]

David M Rose

Name / Names David M Rose
Age 88
Birth Date 1935
Person 12 Minute Man Rd #2894, Taunton, MA 02780
Phone Number 508-822-4130
Possible Relatives




Previous Address 7 Horton St, Taunton, MA 02780
15 Arborvitae Dr, Jensen Beach, FL 34957
168 Hart St #56, Taunton, MA 02780
Horton, Taunton, MA 02780
97 1st #2, Taunton, MA 02780
37 Davis St, Taunton, MA 02780

David I Rose

Name / Names David I Rose
Age 97
Birth Date 1926
Person 548 Main St #407, Ashland, OR 97520
Possible Relatives
Previous Address 28332 Zarza, Mission Viejo, CA 92692
548 Main St #317, Ashland, OR 97520
3285 Foxcroft Rd #203, Miramar, FL 33025
28332 Zarza, San Juan Capistrano, CA 92692
203 Via Senda, San Clemente, CA 92672

David A Rose

Name / Names David A Rose
Age N/A
Person 900 W 5TH AVE, ANCHORAGE, AK 99501
Phone Number 907-274-7601

David S Rose

Name / Names David S Rose
Age N/A
Person 4055 AIRPORT BLVD, MOBILE, AL 36608
Phone Number 251-343-0007

David A Rose

Name / Names David A Rose
Age N/A
Person PO BOX 1943, PALMER, AK 99645
Phone Number 907-745-8604

David J Rose

Name / Names David J Rose
Age N/A
Person 1320 COOPER AVE, PRATTVILLE, AL 36066

David Rose

Name / Names David Rose
Age N/A
Person 1476 TAYLORS CHAPEL RD, OXFORD, AL 36203

David Rose

Name / Names David Rose
Age N/A
Person 209 CLOVERLEAF DR APT 5, ATHENS, AL 35611

David E Rose

Name / Names David E Rose
Age N/A
Person 3225 WOODLEY RD, MONTGOMERY, AL 36116

David Rose

Name / Names David Rose
Age N/A
Person PO BOX 957, BYNUM, AL 36253

David Rose

Name / Names David Rose
Age N/A
Person 3637 E 67TH AVE, ANCHORAGE, AK 99507

David F Rose

Name / Names David F Rose
Age N/A
Person 705 MULDOON RD SPC 26, ANCHORAGE, AK 99504

David A Rose

Name / Names David A Rose
Age N/A
Person 7800 E SETTLEMENT AVE, WASILLA, AK 99654

David F Rose

Name / Names David F Rose
Age N/A
Person 2409 MCRAE RD LOT 25, ANCHORAGE, AK 99517

David Rose

Name / Names David Rose
Age N/A
Person 36 South St, Upton, MA 01568

David Rose

Name / Names David Rose
Age N/A
Person 1724 River, Morgan City, LA 70381

David A Rose

Name / Names David A Rose
Age N/A
Person 4163 ASPEN AVE, JUNEAU, AK 99801
Phone Number 907-790-5562

David Rose

Name / Names David Rose
Age N/A
Person 500 Metacom Ave #B, Bristol, RI 02809

David Rose

Name / Names David Rose
Age N/A
Person 217 COUNTRYWOOD CT, HARVEST, AL 35749
Phone Number 256-722-2727

David Rose

Name / Names David Rose
Age N/A
Person 722 PATRICK RD, AUBURN, AL 36830
Phone Number 334-887-9048

David Rose

Name / Names David Rose
Age N/A
Person 1803 43RD STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-202-2820

David E Rose

Name / Names David E Rose
Age N/A
Person 6025 OLD SELMA RD, MONTGOMERY, AL 36108
Phone Number 334-265-6221

David G Rose

Name / Names David G Rose
Age N/A
Person 390 MOUNTAINVIEW RD, WELLINGTON, AL 36279
Phone Number 256-494-9245

David Rose

Name / Names David Rose
Age N/A
Person 1803 43RD STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-925-8868

David Rose

Name / Names David Rose
Age N/A
Person 555 FOREST TRL, MONTGOMERY, AL 36117
Phone Number 334-356-8233

David S Rose

Name / Names David S Rose
Age N/A
Person 360 ROSE RD, GADSDEN, AL 35906
Phone Number 256-413-8474

David L Rose

Name / Names David L Rose
Age N/A
Person 4376 JEFF RD, TONEY, AL 35773
Phone Number 256-859-9602

David Rose

Name / Names David Rose
Age N/A
Person PO BOX 671889, CHUGIAK, AK 99567
Phone Number 907-688-3999

David L Rose

Name / Names David L Rose
Age N/A
Person 25 7TH ST NE, GRAYSVILLE, AL 35073
Phone Number 205-674-6627

David A Rose

Name / Names David A Rose
Age N/A
Person 3704 STATE HIGHWAY 172, PHIL CAMPBELL, AL 35581

DAVID R ROSE

Business Name XCELERATED PROFIT RECLAMATION, LLC
Person Name DAVID R ROSE
Position Manager
State NV
Address 11023 ONSLOW CT 11023 ONSLOW CT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6549-2002
Creation Date 2002-05-31
Expiried Date 2502-05-30
Type Domestic Limited-Liability Company

David A Rose

Business Name Warrior Construction Services LLC
Person Name David A Rose
Position registered agent
State GA
Address 9495 Riverclub Parkway, Duluth, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-11
Entity Status Active/Compliance
Type Organizer

DAVID L ROSE

Business Name WHR ENTERPRISES INTERNATIONAL,INC.
Person Name DAVID L ROSE
Position Treasurer
State TN
Address 9222 LEE HWY 9222 LEE HWY, OOLTEWAH, TN 37363
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C482-1989
Creation Date 1989-01-20
Type Domestic Corporation

David Rose

Business Name US Post Office
Person Name David Rose
Position company contact
State AL
Address 705 Oak Circle Dr W Mobile AL 36609-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 251-660-8559

David Rose

Business Name The New York Mortgage Co.
Person Name David Rose
Position company contact
State CT
Address 6 Executive Drive Suite 118, Farmington, 6032 CT
Phone Number
Email [email protected]

David Rose

Business Name The French Quarry Inc
Person Name David Rose
Position company contact
State AZ
Address 2425 E Rose Garden Ln, Phoenix, AZ 85050
Phone Number
Email [email protected]
Title Owner

DAVID ROSE

Business Name THE MAGIC FOREST PRODUCTIONS, INC.
Person Name DAVID ROSE
Position CEO
Corporation Status Suspended
Agent 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-09-01

DAVID ROSE

Business Name THE MAGIC FOREST PRODUCTIONS, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-09-01

David Rose

Business Name Shaggys Carpet Cleaning
Person Name David Rose
Position company contact
State AZ
Address 2505 E Thomas Rd # 6 Phoenix AZ 85016-7945
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 602-283-8249
Number Of Employees 3
Annual Revenue 258990

DAVID ROSE

Business Name SANTA MONICA PICTURES
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-01-14

DAVID ROSE

Business Name SANTA MONICA PICTURES
Person Name DAVID ROSE
Position CEO
Corporation Status Suspended
Agent 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-01-14

David Rose

Business Name Royal Rose Limousine
Person Name David Rose
Position company contact
State MI
Address 50 S Groesbeck Highway, Clinton Township, 48036 MI
Phone Number
Email [email protected]

David Rose

Business Name Rose David C Gun Shop Inc
Person Name David Rose
Position company contact
State AR
Address 12521 W Highway 62 Farmington AR 72730-8609
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 479-267-3965
Number Of Employees 4
Annual Revenue 228800

David Rose

Business Name Rose Carpet Inc.
Person Name David Rose
Position company contact
State GA
Address 3562 South Dixie Road, DALTON, 30719 GA
Phone Number
Email [email protected]

David Rose

Business Name Rose And Walker Inc
Person Name David Rose
Position company contact
State IN
Address 300 W Country Club Dr, Bloomington, IN 47403
Phone Number
Email [email protected]
Title Owner; Finance-Other; Personnel

David Rose

Business Name Rose & Walker Inc
Person Name David Rose
Position company contact
State IN
Address 300 W Country Club Dr, Bloomington, IN 47403
Phone Number
Email [email protected]
Title President

David Rose

Business Name Rose & Son, Inc
Person Name David Rose
Position company contact
State GA
Address 204 Billings Farm Lane, CANTON, 30114 GA
Phone Number
Email [email protected]

David Rose

Business Name Rose & Hildebrand, P.C
Person Name David Rose
Position company contact
State AZ
Address 1440 East Washington Suite 200, PHOENIX, 85033 AZ
Email [email protected]

David Rose

Business Name Rose & Hildebrand
Person Name David Rose
Position company contact
State AZ
Address 1440 E Washington St # 200 Phoenix AZ 85034-1192
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 602-340-8400
Email [email protected]
Number Of Employees 14
Annual Revenue 1892110
Website www.arizona-law.com

DAVID B ROSE

Business Name ROSE RESEARCH GROUP, INC.
Person Name DAVID B ROSE
Position Treasurer
State NV
Address 5308 GREAT HORIZON DRIVE 5308 GREAT HORIZON DRIVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10226-1996
Creation Date 1996-05-07
Type Domestic Corporation

DAVID B ROSE

Business Name ROSE RESEARCH GROUP, INC.
Person Name DAVID B ROSE
Position Secretary
State NV
Address 5308 GREAT HORIZON DRIVE 5308 GREAT HORIZON DRIVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10226-1996
Creation Date 1996-05-07
Type Domestic Corporation

DAVID ROSE

Business Name ROSE PRODUCTIONS UNLIMITED
Person Name DAVID ROSE
Position Treasurer
State NV
Address 2720 HOPE FOREST DR 2720 HOPE FOREST DR, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3082-1997
Creation Date 1997-02-14
Type Domestic Corporation

DAVID ROSE

Business Name ROSE PRODUCTIONS UNLIMITED
Person Name DAVID ROSE
Position President
State NV
Address 2720 HOPE FOREST DR 2720 HOPE FOREST DR, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3082-1997
Creation Date 1997-02-14
Type Domestic Corporation

DAVID G ROSE

Business Name ROSE ENERGY LTD.
Person Name DAVID G ROSE
Position Treasurer
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27252-2000
Creation Date 2000-10-11
Type Domestic Corporation

DAVID G ROSE

Business Name ROSE ENERGY LTD.
Person Name DAVID G ROSE
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27252-2000
Creation Date 2000-10-11
Type Domestic Corporation

DAVID G ROSE

Business Name ROSE ENERGY LTD.
Person Name DAVID G ROSE
Position President
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27252-2000
Creation Date 2000-10-11
Type Domestic Corporation

DAVID ROSE

Business Name ROSE & SON, INC.
Person Name DAVID ROSE
Position registered agent
State GA
Address 204 BILLINGS FARM LANE, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-02
Entity Status Active/Compliance
Type CEO

DAVID ROSE

Business Name ROMAC INDUSTRIAL PARTS, INC.
Person Name DAVID ROSE
Position registered agent
State GA
Address 607 BELL PARK CIRCLE, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-10
Entity Status Active/Owes Current Year AR
Type CEO

David Mark Rose

Business Name ROMAC HOLDINGS, INC.
Person Name David Mark Rose
Position registered agent
State GA
Address 607 Bell Park Circle, Woodstock, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-15
Entity Status Active/Compliance
Type CEO

DAVID ROSE

Business Name RENTZ & ROSE ENTERPRISES, INC.
Person Name DAVID ROSE
Position registered agent
State GA
Address 1050 LEWIS RIDGE CIRCLE, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID ROSE

Business Name RASCALLY RABBIT PRODUCTIONS, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-09-01

DAVID ROSE

Business Name R. AND R. HOMES, INCORPORATED
Person Name DAVID ROSE
Position registered agent
Corporation Status Active
Agent DAVID ROSE 15217 MISSION ST, HESPERIA, CA 92345
Care Of 15217 MISSION ST, HESPERIA, CA 92345
CEO DAVID ROSE15217 MISSION ST, HESPERIA, CA 92345
Incorporation Date 1983-02-14

DAVID ROSE

Business Name R. AND R. HOMES, INCORPORATED
Person Name DAVID ROSE
Position CEO
Corporation Status Active
Agent 15217 MISSION ST, HESPERIA, CA 92345
Care Of 15217 MISSION ST, HESPERIA, CA 92345
CEO DAVID ROSE 15217 MISSION ST, HESPERIA, CA 92345
Incorporation Date 1983-02-14

David Rose

Business Name Prairie Farms Dairy
Person Name David Rose
Position company contact
State AR
Address 512 N Culberhouse St Jonesboro AR 72401-1690
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 870-935-2569

David Rose

Business Name Physicians Health Plan Of Northern Indiana Inc
Person Name David Rose
Position company contact
State IN
Address 8101 W Jefferson Blvd, Fort Wayne, IN 46804
Phone Number
Email [email protected]

DAVID LA ROSE

Business Name PROFESSIONAL PROCESS SOLUTIONS
Person Name DAVID LA ROSE
Position Treasurer
State NV
Address 3850 E. FLAMINGO RD 3850 E. FLAMINGO RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27665-2004
Creation Date 2004-10-12
Type Domestic Corporation

DAVID ROSE

Business Name PRIME EII
Person Name DAVID ROSE
Position registered agent
Corporation Status Merged Out
Agent DAVID ROSE 24121 VENTURA BLVD., CALABASAS, CA 91302
Care Of 24121 VENTURA BLVD., CALABASAS, CA 91302
CEO BURTON S. SPERBER24121 VENTURA BLVD., CALABASAS, CA 91302
Incorporation Date 1986-04-21

DAVID ROSE

Business Name OEC-DIASONICS, INC.
Person Name DAVID ROSE
Position President
State UT
Address 384 WRIGHT BROS. DRIVE 384 WRIGHT BROS. DRIVE, SALT LAKE CITY, UT 89116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5517-1979
Creation Date 1979-10-03
Type Domestic Corporation

DAVID W ROSE

Business Name NUTRICELL SCIENCES, INC.
Person Name DAVID W ROSE
Position President
State NJ
Address 4 HICKORY DRIVE 4 HICKORY DRIVE, MONTVILLE, NJ 07042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5765-1997
Creation Date 1997-03-19
Type Domestic Corporation

David Rose

Business Name NORTHVIEW GRIDIRON, INC.
Person Name David Rose
Position registered agent
State GA
Address 10625 Parsons Road, Johns Creek, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-04-12
Entity Status To Be Dissolved
Type CEO

David Rose

Business Name Micro Technology
Person Name David Rose
Position company contact
State MA
Address 56 Thompson St, FAIRHAVEN, 2719 MA
Phone Number
Email [email protected]

DAVID ROSE

Business Name MERRIN-CRAVENS COMPANY
Person Name DAVID ROSE
Position registered agent
State GA
Address 16 Forest Parkway, FOREST PARK, GA 30050
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1923-06-19
Entity Status Active/Compliance
Type CEO

DAVID ROSE

Business Name MAMA PAPA BABY PRODUCTIONS, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W. OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W. OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W. OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-11-17

David Rose

Business Name Lincoln Center for the Performing Arts, Inc.
Person Name David Rose
Position company contact
State NY
Address 70 Lincoln Center Plaza, New York, NY 10023
Phone Number
Email [email protected]
Title Vp Of Marketing

DAVID ROSE

Business Name LIONLIGHT ENTERTAINMENT
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1993-12-01

DAVID ROSE

Business Name LIONLIGHT ENTERTAINMENT
Person Name DAVID ROSE
Position CEO
Corporation Status Suspended
Agent 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1993-12-01

DAVID ROSE

Business Name JULIANNA INVESTMENT CORP.
Person Name DAVID ROSE
Position registered agent
Corporation Status Dissolved
Agent DAVID ROSE 1723 CLOVERFIELD BLVD, SANTA MONICA, CA 90404
Care Of 1723 CLOVERFIELD BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE1723 CLOVERFIELD BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-02-09

DAVID ROSE

Business Name JULIANNA INVESTMENT CORP.
Person Name DAVID ROSE
Position CEO
Corporation Status Dissolved
Agent 1723 CLOVERFIELD BLVD, SANTA MONICA, CA 90404
Care Of 1723 CLOVERFIELD BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE 1723 CLOVERFIELD BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-02-09

DAVID ROSE

Business Name JOAQUIN ROSE, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Active
Agent DAVID ROSE 410 SOUTH GOLDEN STATE BLVD, TURLOCK, CA 95380
Care Of 410 SOUTH GOLDEN STATE BLVD, TURLOCK, CA 95380
CEO JOAQUIN ROSE410 SOUTH GOLDEN STATE BLVD, TURLOCK, CA 95380
Incorporation Date 1977-06-30

David Rose

Business Name Interactive Factory
Person Name David Rose
Position company contact
State MA
Address 368 Congress St, BOSTON, 2209 MA
Phone Number
Email [email protected]

DAVID ROSE

Business Name INNERLIGHT ENTERTAINMENT
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1994-08-30

DAVID ROSE

Business Name IBI UNLIMITED, INC.
Person Name DAVID ROSE
Position Treasurer
State HI
Address STAR ROUTE 50 STAR ROUTE 50, KULA, HI 96790
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20220-1995
Creation Date 1995-11-17
Type Domestic Corporation

DAVID ROSE

Business Name IBI UNLIMITED, INC.
Person Name DAVID ROSE
Position Secretary
State HI
Address STAR ROUTE 50 STAR ROUTE 50, KULA, HI 96790
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20220-1995
Creation Date 1995-11-17
Type Domestic Corporation

DAVID ROSE

Business Name IBI UNLIMITED, INC.
Person Name DAVID ROSE
Position President
State HI
Address STAR ROUTE 50 STAR ROUTE 50, KULA, HI 96790
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20220-1995
Creation Date 1995-11-17
Type Domestic Corporation

DAVID L ROSE

Business Name GEOQUEST, INC.
Person Name DAVID L ROSE
Position Treasurer
State NV
Address 6075 SOUTH EASTERN #1 6075 SOUTH EASTERN #1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C805-1996
Creation Date 1996-01-12
Type Domestic Corporation

DAVID L ROSE

Business Name GEOQUEST, INC.
Person Name DAVID L ROSE
Position Secretary
State NV
Address 6075 SOUTH EASTERN #1 6075 SOUTH EASTERN #1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C805-1996
Creation Date 1996-01-12
Type Domestic Corporation

David Rose

Business Name French Quarry Inc
Person Name David Rose
Position company contact
State AZ
Address 2425 E Rose Garden Ln Phoenix AZ 85050-4603
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 602-283-3880
Email [email protected]
Number Of Employees 110
Annual Revenue 55872000
Fax Number 480-948-3885
Website www.frenchquarry.com

David Rose

Business Name French Quarry Inc
Person Name David Rose
Position company contact
State AZ
Address 7575 E Redfield Rd Ste 10 Scottsdale AZ 85260-2997
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 480-998-7745
Number Of Employees 40
Annual Revenue 6840000

DAVID ROSE

Business Name FUTURELIGHT CORP.
Person Name DAVID ROSE
Position CEO
Corporation Status Suspended
Agent 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1988-03-03

DAVID ROSE

Business Name FUTURELIGHT CORP.
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1988-03-03

DAVID ROSE

Business Name ENVIRONMENTAL INDUSTRIES, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Merged Out
Agent DAVID ROSE 24121 VENTURA BOULEVARD, CALABASAS, CA 91302
Care Of 24121 VENTURA BLVD, CALABASAS, CA 91302
CEO BURTON S. SPERBER24121 VENTURA BOULEVARD, CALABASAS, CA 91302
Incorporation Date 1968-07-12

DAVID J ROSE

Business Name ENTERTAINMENT CONCEPTS INTERNATIONAL, INC.
Person Name DAVID J ROSE
Position Secretary
State NV
Address 4800 W. DEWEY DR 4800 W. DEWEY DR, HENDERSON, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8492-1987
Creation Date 1987-11-05
Type Domestic Corporation

DAVID G ROSE

Business Name EN TERRA ENERGY, INC.
Person Name DAVID G ROSE
Position President
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18131-2002
Creation Date 2002-07-19
Type Domestic Corporation

DAVID G ROSE

Business Name EN TERRA ENERGY, INC.
Person Name DAVID G ROSE
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18131-2002
Creation Date 2002-07-19
Type Domestic Corporation

DAVID G ROSE

Business Name EN TERRA ENERGY, INC.
Person Name DAVID G ROSE
Position Treasurer
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18131-2002
Creation Date 2002-07-19
Type Domestic Corporation

DAVID G ROSE

Business Name EN TERRA ENERGY PARTNERS, L.P.
Person Name DAVID G ROSE
Position GPLP
State FL
Address 3700 S OCEAN BLVD 3700 S OCEAN BLVD, HIGHLAND, FL 33487
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1440-2002
Creation Date 2002-07-19
Expiried Date 2502-07-19
Type Domestic Limited Partnership

David Rose

Business Name Duce Simmons Associates Llc
Person Name David Rose
Position company contact
State MI
Address 2338 Coolidge Suite 100, Berkley, MI 48072
Phone Number
Email [email protected]
Title Vice President of Facilities

David Rose

Business Name Dream Connection
Person Name David Rose
Position company contact
State SC
Address 1820 North Smokerise Way - Mt. Pleasant, MONCKS CORNER, 29461 SC
Phone Number
Email [email protected]

David Rose

Business Name David Rose Construction Inc
Person Name David Rose
Position company contact
State AR
Address 112 Apache St Hot Springs National AR 71901-7151
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 501-624-2740
Number Of Employees 1
Annual Revenue 43120

David Rose

Business Name David Rose
Person Name David Rose
Position company contact
State MA
Address 9 webster Street - Taunton, BERKLEY, 2779 MA
Phone Number
Email [email protected]

David Rose

Business Name David Rose
Person Name David Rose
Position company contact
State CT
Address 578 Post Road East Suite 565 - Westport, RIDGEFIELD, 6879 CT
Phone Number
Email [email protected]

David Rose

Business Name David L. Rose
Person Name David Rose
Position company contact
State AZ
Address 1440 E. Washington, PHOENIX, 85033 AZ
Email [email protected]

David Rose

Business Name David K. Rose
Person Name David Rose
Position company contact
State NC
Address 3715 Hermine St - Durham, DURHAM, 27704 NC
Phone Number
Email [email protected]

David Rose

Business Name David C Rose Gun Shop Inc
Person Name David Rose
Position company contact
State AR
Address 12521 W Highway 62 Farmington AR 72730-8609
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 479-267-3965
Number Of Employees 2
Annual Revenue 287120

DAVID ROSE

Business Name DRTH INCORPORATED
Person Name DAVID ROSE
Position registered agent
Corporation Status Suspended
Agent DAVID ROSE 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Care Of 3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
CEO DAVID ROSE3025 W OLYMPIC BLVD, SANTA MONICA, CA 90404
Incorporation Date 1995-04-14

DAVID M. ROSE

Business Name DAVID M. ROSE ENTERPRISES, INC.
Person Name DAVID M. ROSE
Position registered agent
State GA
Address 204 BILLINGS FARM LANE, CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DAVID G. ROSE

Business Name DAVID G. ROSE AND SON, INC.
Person Name DAVID G. ROSE
Position registered agent
State GA
Address 4124 ROSLINDALE LN., BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-22
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

DAVID P ROSE

Business Name D & D ROSE ENTERPRISES, INC.
Person Name DAVID P ROSE
Position President
State NV
Address 10600 AMBER RIDGE DR #102 10600 AMBER RIDGE DR #102, LAS EVGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18144-1994
Creation Date 1994-11-18
Type Domestic Corporation

David Rose

Business Name Crawford Capital LLC
Person Name David Rose
Position company contact
State NJ
Address 170-A7 Changebridge Road, VERONA, 7044 NJ
Phone Number
Email [email protected]

DAVID ROSE

Business Name COHUTTA FIRST BAPTIST CHURCH, INC.
Person Name DAVID ROSE
Position registered agent
State GA
Address 4898 CLEVELANDHWY, COHUTTA, GA 30710
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-04-11
Entity Status Active/Compliance
Type CEO

DAVID ROSE

Business Name CALI DEVELOPMENT, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Dissolved
Agent DAVID ROSE 15217 MISSION STREET, HESPERIA, CA 92345
Care Of 15217 MISSION STREET, HESPERIA, CA 92345
CEO DAVID ROSE15217 MISSION STREET, HESPERIA, CA 92345
Incorporation Date 1986-03-24

DAVID ROSE

Business Name CALI DEVELOPMENT, INC.
Person Name DAVID ROSE
Position CEO
Corporation Status Dissolved
Agent 15217 MISSION STREET, HESPERIA, CA 92345
Care Of 15217 MISSION STREET, HESPERIA, CA 92345
CEO DAVID ROSE 15217 MISSION STREET, HESPERIA, CA 92345
Incorporation Date 1986-03-24

David Rose

Business Name C Bio Sciences, Inc.
Person Name David Rose
Position company contact
State NJ
Address 4 Hickory Drive, VERONA, 7044 NJ
Phone Number
Email [email protected]

David Rose

Business Name Bay State Savings Bank
Person Name David Rose
Position company contact
State MA
Address 28 Franklin St, Worcester, MA 1608
Phone Number
Email [email protected]
Title Collection Officer

David Rose

Business Name Baird & Warner Residential Sal
Person Name David Rose
Position company contact
State IL
Address 1920 Sheridan Road, Highland Park, 60035 IL
Email [email protected]

DAVID ROSE

Business Name BRISTOL EQUITIES, INC.
Person Name DAVID ROSE
Position registered agent
Corporation Status Dissolved
Agent DAVID ROSE 10588 BLYTHE AVE, LOS ANGELES, CA 90064
Care Of 2410 SW 17TH, PORTLAND, OR 97201
CEO STEVEN M. ROSE2410 SW 17TH, PORTLAND, OR 97201
Incorporation Date 1990-02-01

DAVID ROSE

Business Name BIOFOAM CORPORATION
Person Name DAVID ROSE
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8696-2000
Creation Date 2000-03-29
Type Domestic Corporation

DAVID ROSE

Business Name BIOFOAM CORPORATION
Person Name DAVID ROSE
Position Treasurer
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8696-2000
Creation Date 2000-03-29
Type Domestic Corporation

David Rose

Business Name Ambient Devices
Person Name David Rose
Position company contact
State MA
Address 1 Broadway Fl 14, Cambridge, MA 02142-1187
Phone Number
Email [email protected]
Title Owner

David Rose

Business Name Ambient Devices
Person Name David Rose
Position company contact
State MA
Address 1 Broadway Fl 14, Cambridge, MA
Phone Number
Email [email protected]
Title Owner

David Rose

Business Name Alaska Permanent Capital Mgmt
Person Name David Rose
Position company contact
State AK
Address 900 W 5th Ave # 601 Anchorage AK 99501-2044
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 907-272-7575
Email [email protected]
Number Of Employees 12
Annual Revenue 4610650
Website www.apcm.net

David Rose

Business Name Advanced Networking
Person Name David Rose
Position company contact
State MO
Address 907 NE 114th ST, KANSAS CITY, 64154 MO
Phone Number
Email [email protected]

David Rose

Person Name David Rose
Filing Number 10932406
Position P
State TX
Address 1001 DICKERSON DR, Jasper TX 75951

DAVID ROSE

Person Name DAVID ROSE
Filing Number 800192743
Position VICE PRESIDENT
State TN
Address 410 N CEDAR BLUFF RD STE 200, KNOXVILLE TN 37923

DAVID ROSE

Person Name DAVID ROSE
Filing Number 800150932
Position Director
State TX
Address 4640 RICHMOND FOSTER ROAD, RICHMOND TX 77469

DAVID R ROSE

Person Name DAVID R ROSE
Filing Number 800060400
Position VICE PRESIDENT
State OH
Address 421 LEADER STREET, MARION OH 43302

DAVID ROSE

Person Name DAVID ROSE
Filing Number 707348423
Position Director
State TX
Address 4211 WATONGA BLVD, Houston TX 77092

DAVID ROSE

Person Name DAVID ROSE
Filing Number 707348423
Position VICE PRESIDENT
State TX
Address 4211 WATONGA BLVD, Houston TX 77092

DAVID A ROSE

Person Name DAVID A ROSE
Filing Number 158868500
Position DIRECTOR
State TX
Address 600 TRAVIS, SUITE 7100, HOUSTON TX 77002

DAVID A ROSE

Person Name DAVID A ROSE
Filing Number 158868500
Position VICE PRESIDENT
State TX
Address 600 TRAVIS, SUITE 7100, HOUSTON TX 77002

DAVID G ROSE

Person Name DAVID G ROSE
Filing Number 157437101
Position President
State TX
Address 4640 Richmond Foster Rd, Richmond TX 77469

DAVID G ROSE

Person Name DAVID G ROSE
Filing Number 157437101
Position Director
State TX
Address 4640 Richmond Foster Rd, Richmond TX 77469

DAVID ROSE

Person Name DAVID ROSE
Filing Number 155717000
Position DIRECTOR
State TX
Address 105 E MAIN, EDNA TX 77957

DAVID ROSE

Person Name DAVID ROSE
Filing Number 155717000
Position PRESIDENT
State TX
Address 105 E MAIN, EDNA TX 77957

DAVID G ROSE

Person Name DAVID G ROSE
Filing Number 8569406
Position ASSISTANT SEC.
State OK
Address 110 WEST 7TH STREET, TULSA OK 74119

David E Rose

Person Name David E Rose
Filing Number 141332900
Position P
State TX
Address 419 LAZY BLUFF, San Antonio TX 78216

David E Rose

Person Name David E Rose
Filing Number 128192100
Position P
State TX
Address 7300 BLANCO RD SUITE 704, San Antonio TX 78216

David E Rose

Person Name David E Rose
Filing Number 126644400
Position P/S
State TX
Address 7300 BLANCO RD STE 704, San Antonio TX 78216

David E Rose

Person Name David E Rose
Filing Number 109322900
Position Director
State TX
Address 419 LAZY BLUFF, San Antonio TX 78216

David E Rose

Person Name David E Rose
Filing Number 109322900
Position P/S
State TX
Address 419 LAZY BLUFF, San Antonio TX 78216

David E Rose

Person Name David E Rose
Filing Number 109155200
Position Director
State TX
Address 7300 BLANCO RD STE 704, San Antonio TX 78216

David E Rose

Person Name David E Rose
Filing Number 109155200
Position P
State TX
Address 7300 BLANCO RD STE 704, San Antonio TX 78216

DAVID ROSE

Person Name DAVID ROSE
Filing Number 77235501
Position DIRECTOR
State TX
Address 1960 FM 1163, EL CAMPO TX 77437

DAVID ROSE

Person Name DAVID ROSE
Filing Number 77235501
Position PRESIDENT
State TX
Address 1960 FM 1163, EL CAMPO TX 77437

DAVID ROSE

Person Name DAVID ROSE
Filing Number 51281901
Position VICE PRESIDENT
State TX
Address 710 DANVILLE RD B6, KILGORE TX 75662

DAVID ROSE

Person Name DAVID ROSE
Filing Number 51281901
Position DIRECTOR
State TX
Address 710 DANVILLE RD B6, KILGORE TX 75662

David G Rose

Person Name David G Rose
Filing Number 39245701
Position Director
State TX
Address 12110 E Sam Houston Pkwy N, Houston TX 77044

David L Rose

Person Name David L Rose
Filing Number 39149300
Position P, Dir
State TX
Address 1002 HERMITAGE, Austin TX 78753 5864

David Rose

Person Name David Rose
Filing Number 10932406
Position Director
State TX
Address 1001 DICKERSON DR, Jasper TX 75951

David E Rose

Person Name David E Rose
Filing Number 128192100
Position Director
State TX
Address 7300 BLANCO RD SUITE 704, San Antonio TX 78216

David Rose

Person Name David Rose
Filing Number 37463701
Position Director
State TX
Address 2575 CR 404 Loop, Bartlett TX 76511

Rose David

State IN
Calendar Year 2015
Employer Mooresville Consolidated School Corporation (morgan)
Job Title Lay Coach
Name Rose David
Annual Wage $500

Rose David B

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Rose David B
Annual Wage $95,847

Rose David B

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Rose David B
Annual Wage $74,910

Rose David

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Deputy Chief Edtech & Lms
Name Rose David
Annual Wage $140,661

Rose David

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Deputy Chief Edtech & Lms
Name Rose David
Annual Wage $134,957

Rose David H

State DE
Calendar Year 2018
Employer Positive Outcome Chart Sch
Name Rose David H
Annual Wage $58,346

Rose David H

State DE
Calendar Year 2017
Employer Positive Outcome Chart Sch
Name Rose David H
Annual Wage $71,700

Rose David H

State DE
Calendar Year 2016
Employer Positive Outcome Chart Sch
Name Rose David H
Annual Wage $71,271

Rose David H

State DE
Calendar Year 2015
Employer Positive Outcome Chart Sch
Name Rose David H
Annual Wage $79,158

Rose David

State CT
Calendar Year 2018
Employer Town of Norwich
Job Title Firefighter
Name Rose David
Annual Wage $66,751

Rose David J

State CT
Calendar Year 2018
Employer Department Of Correction
Name Rose David J
Annual Wage $134,768

Rose David D

State CT
Calendar Year 2018
Employer Department Of Children And Families
Name Rose David D
Annual Wage $58,980

Rose David

State CT
Calendar Year 2017
Employer Town of Norwich
Name Rose David
Annual Wage $79,939

Rose David J

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Rose David J
Annual Wage $88,431

Rose David A

State FL
Calendar Year 2016
Employer Polk State College
Name Rose David A
Annual Wage $66,646

Rose David D

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Social Worker Trainee - Social And Human Services
Name Rose David D
Annual Wage $2,053

Rose David J

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Rose David J
Annual Wage $93,747

Rose David J

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Rose David J
Annual Wage $93,257

Rose David

State AR
Calendar Year 2018
Employer Mountain View School District
Job Title Maintenance & Operation
Name Rose David
Annual Wage $17,713

Rose David W

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Guard
Name Rose David W
Annual Wage $26,936

Rose David W

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Guard
Name Rose David W
Annual Wage $24,258

Rose David W

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Guard
Name Rose David W
Annual Wage $23,972

Rose David

State AZ
Calendar Year 2017
Employer Douglas Police Department
Name Rose David
Annual Wage $59,326

Rose David E

State AZ
Calendar Year 2016
Employer School District Of Nadaburg 81
Job Title Xc - Referee Basketball
Name Rose David E
Annual Wage $52,858

Rose David L

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Custodian
Name Rose David L
Annual Wage $8,799

Rose David E

State AZ
Calendar Year 2015
Employer Unified School District No. 81 Of Nadaburg
Name Rose David E
Annual Wage $51,463

Rose David L

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Custodian Lead Elem
Name Rose David L
Annual Wage $6,489

Rose David

State AZ
Calendar Year 2015
Employer City Of Douglas
Job Title Sergeant
Name Rose David
Annual Wage $61,076

Rose David

State CT
Calendar Year 2017
Employer City of Norwich
Job Title Firefighter
Name Rose David
Annual Wage $65,442

Rose David

State AL
Calendar Year 2017
Employer University of Auburn
Name Rose David
Annual Wage $720

Rose David

State FL
Calendar Year 2016
Employer Tampa Sports Auth
Name Rose David
Annual Wage $11,757

Rose David B

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Rose David B
Annual Wage $2,657

Rose David A

State IN
Calendar Year 2015
Employer Lafayette Civil City (tippecanoe)
Job Title Firefighter I
Name Rose David A
Annual Wage $55,946

Rose David E

State IL
Calendar Year 2018
Employer Woodstock Cusd 200
Name Rose David E
Annual Wage $61,279

Rose David V

State IL
Calendar Year 2018
Employer J S Morton Hsd 201
Name Rose David V
Annual Wage $83,420

Rose David J

State IL
Calendar Year 2018
Employer City Of Evanston
Name Rose David J
Annual Wage $38,507

Rose David C

State IL
Calendar Year 2018
Employer Agriculture
Job Title Conservation/Historic Preser Wkr
Name Rose David C
Annual Wage $400

Rose David E

State IL
Calendar Year 2017
Employer Woodstock Cusd 200
Name Rose David E
Annual Wage $58,315

Rose David V

State IL
Calendar Year 2017
Employer J S Morton Hsd 201
Name Rose David V
Annual Wage $80,730

Rose David A

State IL
Calendar Year 2017
Employer Hawthorn Ccsd 73
Name Rose David A
Annual Wage $43,196

Rose David J

State IL
Calendar Year 2017
Employer City Of Evanston
Name Rose David J
Annual Wage $77,700

Rose David E

State IL
Calendar Year 2016
Employer Woodstock Cusd 200
Name Rose David E
Annual Wage $46,491

Rose David J

State IL
Calendar Year 2016
Employer Police Department Of Evanston
Job Title 50023001 - Animal Control Warden
Name Rose David J
Annual Wage $74,021

Rose David V

State IL
Calendar Year 2016
Employer J S Morton Hsd 201
Name Rose David V
Annual Wage $75,376

Rose David Z

State FL
Calendar Year 2016
Employer University Of South Florida
Name Rose David Z
Annual Wage $131,691

Rose David A

State IL
Calendar Year 2016
Employer Hawthorn Ccsd 73
Name Rose David A
Annual Wage $39,059

Rose David E

State IL
Calendar Year 2015
Employer Leyden Chsd 212
Name Rose David E
Annual Wage $52,940

Rose David V

State IL
Calendar Year 2015
Employer J S Morton Hsd 201
Name Rose David V
Annual Wage $71,160

Rose David A

State IL
Calendar Year 2015
Employer Fire Protection District Of Farmington Communtiy
Job Title Fireman
Name Rose David A
Annual Wage $314

Rose David J

State IL
Calendar Year 2015
Employer City Of Evanston
Name Rose David J
Annual Wage $76,142

Rose David T

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Fleet Department
Name Rose David T
Annual Wage $12,425

Rose Jr David E

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Police Officer 2
Name Rose Jr David E
Annual Wage $39,404

Rose David

State GA
Calendar Year 2016
Employer City Of Barnesville
Job Title Code Enforce /purchasing
Name Rose David
Annual Wage $73,868

Rose Jr David E

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Patrol Officer
Name Rose Jr David E
Annual Wage $37,620

Rose David Z

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Associate Professor
Name Rose David Z
Annual Wage $86,445

Rose David Z

State FL
Calendar Year 2017
Employer University Of South Florida
Name Rose David Z
Annual Wage $131,691

Rose David

State FL
Calendar Year 2017
Employer Tampa Sports Auth
Name Rose David
Annual Wage $7,442

Rose David A

State FL
Calendar Year 2017
Employer Polk State College
Name Rose David A
Annual Wage $63,987

Rose David J

State IL
Calendar Year 2016
Employer City Of Evanston
Name Rose David J
Annual Wage $76,375

Rose David W

State AL
Calendar Year 2016
Employer University Of Auburn
Name Rose David W
Annual Wage $4,380

David P Rose

Name David P Rose
Address 2843 Affirmed Ct Green Cove Springs FL 32043 -5215
Telephone Number 904-291-9400
Mobile Phone 904-291-9400
Email [email protected]
Gender Male
Date Of Birth 1970-06-28
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David A Rose

Name David A Rose
Address 5502 Washington St Hollywood FL 33021 APT 110-8051
Mobile Phone 754-281-6768
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

David D Rose

Name David D Rose
Address 4157 Macarthur Rd Muskegon MI 49442 -9431
Phone Number 231-773-5855
Email [email protected]
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

David A Rose

Name David A Rose
Address 4383 Lotus Dr Waterford MI 48329 -1240
Phone Number 248-736-0077
Gender Male
Date Of Birth 1952-02-17
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

David W Rose

Name David W Rose
Address 7281 Larsh Dr Denver CO 80221 -3139
Phone Number 303-428-1349
Gender Male
Date Of Birth 1957-04-11
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

David Rose

Name David Rose
Address 6629 Sw 49th Ct Fort Lauderdale FL 33314 -4303
Phone Number 303-797-1366
Email [email protected]
Gender Male
Date Of Birth 1974-01-11
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

David Rose

Name David Rose
Address 1901 Boat Club Rd Oviedo FL 32765 -9587
Phone Number 407-542-5359
Gender Male
Date Of Birth 1952-02-07
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David Rose

Name David Rose
Address Po Box 304 Du Quoin IL 62832 -0304
Phone Number 618-542-3552
Gender Male
Date Of Birth 1966-04-10
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

David A Rose

Name David A Rose
Address 4825 Montgomery Ave Downers Grove IL 60515 -3421
Phone Number 630-971-8140
Email [email protected]
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

David A Rose

Name David A Rose
Address 9099 Melrose St Livonia MI 48150 -3942
Phone Number 734-427-2105
Mobile Phone 734-635-6318
Email [email protected]
Gender Male
Date Of Birth 1951-07-13
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

David R Rose

Name David R Rose
Address 32418 Sheridan St Garden City MI 48135 -1281
Phone Number 734-522-3727
Mobile Phone 734-612-1235
Email [email protected]
Gender Male
Date Of Birth 1956-12-03
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David E Rose

Name David E Rose
Address 2635 Alex Dr Ann Arbor MI 48103 -9665
Phone Number 734-663-1018
Email [email protected]
Gender Male
Date Of Birth 1956-10-08
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

David M Rose

Name David M Rose
Address 8619 Alpine Vly Spring Grove IL 60081 -9253
Phone Number 815-675-1536
Mobile Phone 815-302-4603
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David J Rose

Name David J Rose
Address 1983 Ne 15th Ave Fort Lauderdale FL 33305 -3262
Phone Number 954-630-3046
Email [email protected]
Gender Male
Date Of Birth 1971-07-24
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

ROSE, DAVID

Name ROSE, DAVID
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934302660
Application Date 2009-06-29
Contributor Occupation MANAGING PRINCIPAL
Contributor Employer ROSE TECH VENTURES, LLC
Contributor Gender M
Committee Name ActBlue
Address 45 EAST 89TH ST APT 39A NEW YORK NY

ROSE, DAVID

Name ROSE, DAVID
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990278513
Application Date 2007-04-27
Contributor Occupation Executive
Contributor Employer WL Sales
Organization Name Wl Sales
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4512 Lakeside Dr HARRISBURG PA

ROSE, DAVID

Name ROSE, DAVID
Amount 2300.00
To Harry Reid (D)
Year 2008
Transaction Type 15
Filing ID 27020212221
Application Date 2007-06-01
Contributor Occupation PARTNER
Contributor Employer RH COMMUNITIES
Organization Name Rh Communities
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 1000.00
To Tom Carper (D)
Year 2012
Transaction Type 15
Filing ID 12020100065
Application Date 2011-10-17
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Carper for Senate 2000
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 1000.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020262241
Application Date 2009-06-22
Contributor Occupation AGRIBUSINESS - FARMIN
Contributor Employer SELF-EMPLOYED
Organization Name Agribusiness/Farming
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 1000.00
To Richard Burr (R)
Year 2008
Transaction Type 15
Filing ID 27020232890
Application Date 2007-04-09
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 1000.00
To Education Lending Group
Year 2006
Transaction Type 15
Filing ID 25038881764
Application Date 2005-04-08
Contributor Occupation EDUCATION LENDING GROUP
Contributor Gender M
Committee Name Education Lending Group

ROSE, DAVID

Name ROSE, DAVID
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991171931
Application Date 2004-03-29
Contributor Occupation Physician
Contributor Employer Baystate Medical Center
Organization Name Baystate Medical Center
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 32 Juniper Dr DEERFIELD MA

ROSE, DAVID

Name ROSE, DAVID
Amount 750.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951557387
Application Date 2012-03-06
Contributor Occupation OWNER
Contributor Employer TWINCRAFT
Organization Name Twincraft Soap
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 452 South willard St BURLINGTON VT

ROSE, DAVID

Name ROSE, DAVID
Amount 500.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020411670
Application Date 2012-03-23
Contributor Occupation TISSUE PAPER SALES
Contributor Employer MELROSE INDUSTRIES INC.
Organization Name Melrose Industries
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020283045
Application Date 2009-06-27
Contributor Occupation BAYSTATE RESEARCH & EDUCATION FOUND
Organization Name Baystate Research & Education Foundation
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ROSE, DAVID

Name ROSE, DAVID
Amount 500.00
To Education Lending Group
Year 2004
Transaction Type 15
Filing ID 23038134328
Application Date 2003-03-26
Contributor Occupation EDUCATION LENDING GROUP INC
Contributor Gender M
Committee Name Education Lending Group

ROSE, DAVID

Name ROSE, DAVID
Amount 500.00
To Education Lending Group
Year 2004
Transaction Type 15
Filing ID 24038282555
Application Date 2003-03-26
Contributor Occupation EDUCATION LENDING GROUP INC
Contributor Gender M
Committee Name Education Lending Group

ROSE, DAVID

Name ROSE, DAVID
Amount 500.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12020240252
Application Date 2012-01-19
Contributor Occupation TISSUE PAPER SALES
Contributor Employer METROSE INDUSTRIES, INC/TISSUE PAP
Organization Name Metrose Industries
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 500.00
To ROSE, DAVID A
Year 2010
Application Date 2010-05-13
Contributor Occupation SELF
Recipient Party R
Recipient State IA
Seat state:lower
Address 4426 BELLEVUE RD CLINTON IA

ROSE, DAVID

Name ROSE, DAVID
Amount 350.00
To Kevin Paul Scott (R)
Year 2006
Transaction Type 15
Filing ID 26020251690
Application Date 2006-03-27
Contributor Occupation SELF
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Committee To Elect Kevin Scott
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991171931
Application Date 2004-03-19
Contributor Occupation Senior Scientist
Contributor Employer Millenenium Pharmaceuticals, Cambr
Organization Name Millennium Pharmaceuticals
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 172 Pembroke St KINGSTON MA

ROSE, DAVID

Name ROSE, DAVID
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-04-07
Contributor Occupation BUSINESS OWNER
Contributor Employer MAK ENTERPRISES
Organization Name MAK PROMOTIONS
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 HILL ST FALL RIVER MA

ROSE, DAVID

Name ROSE, DAVID
Amount 250.00
To TYSON JR, JOHN
Year 2006
Application Date 2006-08-02
Recipient Party D
Recipient State AL
Seat state:office
Address 4055 AIRPORT BLVD MOBILE AL

ROSE, DAVID

Name ROSE, DAVID
Amount 225.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971303882
Application Date 2012-05-10
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 146 Woodward Rd PROVIDENCE RI

ROSE, DAVID

Name ROSE, DAVID
Amount 200.00
To NASSAR, RAY
Year 2004
Application Date 2004-10-28
Contributor Occupation RET
Recipient Party R
Recipient State AR
Seat state:lower
Address HWY 64B CRAWFORDSVILLE AR

ROSE, DAVID

Name ROSE, DAVID
Amount 200.00
To Patrick Leahy (D)
Year 2008
Transaction Type 15e
Filing ID 27020150466
Application Date 2007-03-13
Contributor Occupation ATTORNEY
Contributor Employer CONLEY ROSE
Organization Name Technet
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

ROSE, DAVID

Name ROSE, DAVID
Amount 100.00
To HABERKORN, JAYSON
Year 2006
Application Date 2006-03-28
Recipient Party D
Recipient State CO
Seat state:lower
Address 2001 S JAY WAY LAKEWOOD CO

ROSE, DAVID

Name ROSE, DAVID
Amount 100.00
To LAND, TERRY LYNN
Year 20008
Application Date 2007-10-19
Recipient Party R
Recipient State MI
Seat state:office
Address 1914 PONDEROSA CT DORR MI

ROSE, DAVID

Name ROSE, DAVID
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2009-12-29
Contributor Occupation ENGINEER
Contributor Employer ODYSSEY SPACE RESEARCH LLC
Recipient Party D
Recipient State TX
Seat state:governor

ROSE, DAVID

Name ROSE, DAVID
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address PO BOX 783 CRESTED BUTTE CO

ROSE, DAVID

Name ROSE, DAVID
Amount 50.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-06-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State NM
Seat state:governor
Address PO BOX 783 CRESTED BUTTE CO

ROSE, DAVID

Name ROSE, DAVID
Amount 50.00
To RYCKMAN, CAMILLE
Year 20008
Application Date 2008-03-28
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:lower
Address 2001 W JAY WAY LAKEWOOD CO

ROSE, DAVID

Name ROSE, DAVID
Amount 50.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-04-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State NM
Seat state:governor
Address PO BOX 783 CRESTED BUTTE CO

ROSE, DAVID

Name ROSE, DAVID
Amount 50.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-01-26
Contributor Occupation SELF EMPLOYED
Contributor Employer PSYCHOLOGIST
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 2001 S JAY WAY LAKEWOOD CO

ROSE, DAVID

Name ROSE, DAVID
Amount 45.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2008-02-20
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 2001 S JAY WAY LAKEWOOD CO

ROSE, DAVID

Name ROSE, DAVID
Amount 25.00
To MAZULA, PETER
Year 2004
Application Date 2004-03-29
Contributor Occupation FIREMAN
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 2001 JAY WAY LAKEWOOD CO

ROSE, DAVID

Name ROSE, DAVID
Amount 24.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-10-26
Contributor Occupation DISPATCHER
Contributor Employer CLASS A TRANSPORTATION
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address PO BOX 41 METUCHEN NJ

ROSE, DAVID

Name ROSE, DAVID
Amount 20.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-28
Contributor Occupation BOARD OF DIRECTORS
Contributor Employer RTD
Recipient Party D
Recipient State CO
Seat state:governor
Address 457 POPPY DR BRIGHTON CO

ROSE, DAVID

Name ROSE, DAVID
Amount -33100.00
To Obama Victory Fund
Year 2010
Transaction Type 22y
Filing ID 29991964481
Application Date 2009-03-26
Organization Name Rose Tech Ventures
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund

ROSE, DAVID

Name ROSE, DAVID
Amount -33100.00
To Obama Victory Fund
Year 2010
Transaction Type 22y
Filing ID 29991964480
Application Date 2009-03-26
Organization Name Rose Tech Ventures
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund

DAVID ALLEN ROSE

Name DAVID ALLEN ROSE
Address Maple Avenue Maple Heights OH 44137
Value 1100
Usage Residential Vacant

ROSE DAVID J & EDITH S

Name ROSE DAVID J & EDITH S
Physical Address 201 LAMBERT DRIVE
Owner Address 201 LAMBERT DRIVE
Sale Price 0
Ass Value Homestead 263200
County mercer
Address 201 LAMBERT DRIVE
Value 811200
Net Value 811200
Land Value 548000
Prior Year Net Value 811200
Transaction Date 2006-09-18
Property Class Residential
Year Constructed 1958
Price 0

ROSE DAVID & JACQUELINE

Name ROSE DAVID & JACQUELINE
Physical Address 69 STRATFORD AVE
Owner Address 69 STRATFORD AVE
Sale Price 131000
Ass Value Homestead 172300
County camden
Address 69 STRATFORD AVE
Value 251200
Net Value 251200
Land Value 78900
Prior Year Net Value 251200
Transaction Date 2007-11-08
Property Class Residential
Deed Date 1995-02-03
Sale Assessment 136400
Price 131000

ROSE , DAVID M/DENISE

Name ROSE , DAVID M/DENISE
Physical Address 31 VISTA DR
Owner Address 31 VISTA DR
Sale Price 583434
Ass Value Homestead 469100
County morris
Address 31 VISTA DR
Value 628900
Net Value 628900
Land Value 159800
Prior Year Net Value 628900
Transaction Date 2010-12-28
Property Class Residential
Deed Date 2001-10-15
Sale Assessment 58800
Year Constructed 2001
Price 583434

ROSE DAVID A & JUDITH A

Name ROSE DAVID A & JUDITH A
Physical Address 15130 APPLETON BLVD, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 15130 APPLETON BLVD, PORT CHARLOTTE, FL 33981

ROSE DAVID A

Name ROSE DAVID A
Physical Address 3131 WATERWAY PL, PORT ORANGE, FL 32128
Ass Value Homestead 179045
Just Value Homestead 221592
County Volusia
Year Built 2000
Area 1564
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3131 WATERWAY PL, PORT ORANGE, FL 32128

ROSE DAVID A

Name ROSE DAVID A
Physical Address 2933 CRITTENDON ST, NORTH PORT, FL 34286
Owner Address 17043 EDGEWATER DR, PT CHARLOTTE, FL 33948
County Sarasota
Year Built 2005
Area 1950
Land Code Single Family
Address 2933 CRITTENDON ST, NORTH PORT, FL 34286

ROSE DAVID A

Name ROSE DAVID A
Physical Address 1203 BUENA DR, LAKELAND, FL 33805
Owner Address 1203 BUENA DR, LAKELAND, FL 33805
Ass Value Homestead 76715
Just Value Homestead 76715
County Polk
Year Built 1978
Area 2575
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1203 BUENA DR, LAKELAND, FL 33805

ROSE DAVID & JOHANNA

Name ROSE DAVID & JOHANNA
Physical Address 767 OLD TREELINE TR, DELAND, FL 32724
Ass Value Homestead 164708
Just Value Homestead 187854
County Volusia
Year Built 1991
Area 2196
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 767 OLD TREELINE TR, DELAND, FL 32724

ROSE DAVID & CHARLOTTE

Name ROSE DAVID & CHARLOTTE
Physical Address 429 FOUR SEASONS AVE, MASCOTTE FL, FL 34753
County Lake
Year Built 1979
Area 1066
Land Code Single Family
Address 429 FOUR SEASONS AVE, MASCOTTE FL, FL 34753

ROSE DAVID & BRENDA

Name ROSE DAVID & BRENDA
Physical Address 3614 BALMY BREEZE CT, CLERMONT FL, FL 34711
Ass Value Homestead 196763
Just Value Homestead 196763
County Lake
Year Built 2011
Area 2288
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3614 BALMY BREEZE CT, CLERMONT FL, FL 34711

ROSE DAVID & BARBARA W

Name ROSE DAVID & BARBARA W
Physical Address 3292 WHITE BLOSSOM LN, CLERMONT FL, FL 34711
Ass Value Homestead 127284
Just Value Homestead 127284
County Lake
Year Built 2004
Area 2862
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3292 WHITE BLOSSOM LN, CLERMONT FL, FL 34711

DAVID ROSE

Name DAVID ROSE
Address 107-52 127 STREET, NY 11419
Value 337000
Full Value 337000
Block 9606
Lot 31
Stories 2.5

ROSE DAVID & BARBARA

Name ROSE DAVID & BARBARA
Physical Address 1901 BOAT CLUB RD, OVIEDO, FL 32765
Owner Address 1901 BOAT CLUB RD, OVIEDO, FL 32765
Ass Value Homestead 27847
Just Value Homestead 27847
County Seminole
Year Built 1976
Area 744
Land Code Mobile Homes
Address 1901 BOAT CLUB RD, OVIEDO, FL 32765

Rose David

Name Rose David
Physical Address 5304 SEAGRAPE DR, Saint Lucie County, FL 34950
Owner Address 5304 Seagrape Dr, Fort Pierce, FL 34982
Ass Value Homestead 40800
Just Value Homestead 40800
County St. Lucie
Year Built 1986
Area 1014
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5304 SEAGRAPE DR, Saint Lucie County, FL 34950

ROSE DAVID

Name ROSE DAVID
Physical Address 2325 CENTER STONE LN, WEST PALM BEACH, FL 33404
Owner Address 2325 CENTERSTONE LN, RIVIERA BEACH, FL 33404
Ass Value Homestead 62851
Just Value Homestead 75000
County Palm Beach
Year Built 2005
Area 1933
Land Code Single Family
Address 2325 CENTER STONE LN, WEST PALM BEACH, FL 33404

ROSE DAVID

Name ROSE DAVID
Physical Address 5576 WILLOW BEND TRL, KISSIMMEE, FL 34758
Owner Address 30 SEATON AVENUE, PLYMOUTH DEVON, U K
County Osceola
Year Built 2003
Area 2671
Land Code Single Family
Address 5576 WILLOW BEND TRL, KISSIMMEE, FL 34758

ROSE DAVID

Name ROSE DAVID
Physical Address 5425 DAHLIA RESERVE DR, KISSIMMEE, FL 34758
Owner Address 30 SEATON AVE, DEVON, U K
County Osceola
Year Built 2000
Area 2968
Land Code Single Family
Address 5425 DAHLIA RESERVE DR, KISSIMMEE, FL 34758

ROSE DAVID

Name ROSE DAVID
Physical Address 10508 LINGER LN, ORLANDO, FL 32821
Owner Address 10508 LINGER LN, ORLANDO, FLORIDA 32821
Ass Value Homestead 73479
Just Value Homestead 73479
County Orange
Year Built 1983
Area 1172
Land Code Single Family
Address 10508 LINGER LN, ORLANDO, FL 32821

ROSE DAVID

Name ROSE DAVID
Physical Address 17537 SE 95TH CT, SUMMERFIELD, FL 34491
Owner Address 115 WILLOW RIDGE CIR, THOMASVILLE, GA 31757
Sale Price 100
Sale Year 2013
Ass Value Homestead 85812
Just Value Homestead 88384
County Marion
Year Built 1994
Area 1678
Land Code Single Family
Address 17537 SE 95TH CT, SUMMERFIELD, FL 34491
Price 100

ROSE DAVID

Name ROSE DAVID
Physical Address 38 BOTANY LN,, FL
County Flagler
Year Built 2006
Area 2565
Land Code Single Family
Address 38 BOTANY LN,, FL

ROSE DAVID

Name ROSE DAVID
Physical Address 685 CHESTNUT ST, JACKSONVILLE, FL 32205
Owner Address 685 CHESTNUT ST, JACKSONVILLE, FL 32205
Sale Price 100
Sale Year 2012
County Duval
Year Built 1922
Area 964
Land Code Single Family
Address 685 CHESTNUT ST, JACKSONVILLE, FL 32205
Price 100

ROSE & DAVID A WEINSTEIN &

Name ROSE & DAVID A WEINSTEIN &
Physical Address 800 NE 195 ST 713, Unincorporated County, FL 33179
Owner Address 6048 NW 32 CT, BOCA RATON, FL 33496
County Miami Dade
Year Built 1969
Area 1470
Land Code Condominiums
Address 800 NE 195 ST 713, Unincorporated County, FL 33179

DAVID KASMER &W ROSE

Name DAVID KASMER &W ROSE
Physical Address 20505 E COUNTRY CLUB DR 2137, Aventura, FL 33180
Owner Address 20505 E COUNTRY CLUB DR #2137, AVENTURA, FL 33180
Ass Value Homestead 206440
Just Value Homestead 206440
County Miami Dade
Year Built 1981
Area 1449
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 20505 E COUNTRY CLUB DR 2137, Aventura, FL 33180

ROSE DAVID &

Name ROSE DAVID &
Physical Address 6 SUSSEX A, WEST PALM BEACH, FL 33417
Owner Address PO BOX 670, NAPANOCH, NY 12458
County Palm Beach
Year Built 1974
Area 738
Land Code Condominiums
Address 6 SUSSEX A, WEST PALM BEACH, FL 33417

DAVID JULES &W ROSE

Name DAVID JULES &W ROSE
Physical Address 1230 NW 115 ST, Unincorporated County, FL 33167
Owner Address 1230 NW 115 ST, MIAMI, FL 33167
Ass Value Homestead 60544
Just Value Homestead 60544
County Miami Dade
Year Built 1970
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1230 NW 115 ST, Unincorporated County, FL 33167

DAVID ROSE

Name DAVID ROSE
Address 88 WOLCOTT AVENUE, NY 10312
Value 328000
Full Value 328000
Block 5658
Lot 167
Stories 2

DAVID & ARLENE ROSE

Name DAVID & ARLENE ROSE
Address Vercoe Avenue Beach Park IL 60087
Value 562
Landvalue 562

DAVID ALAN ROSE

Name DAVID ALAN ROSE
Address 5116 Timberridge Road Gainesville GA 30507
Value 19380

DAVID A ROSE & THERESE A ROSE

Name DAVID A ROSE & THERESE A ROSE
Address 18 Summit Drive York PA
Value 51230
Landvalue 51230
Buildingvalue 138720
Airconditioning yes
Numberofbathrooms 3.1
Bedrooms 6
Numberofbedrooms 6

DAVID A ROSE & RACHEL E ROSE

Name DAVID A ROSE & RACHEL E ROSE
Address 2315 Lasalle Lane Lafayette IN 47909
Value 23000
Landvalue 23000

DAVID A ROSE & PATRICIA H ROSE

Name DAVID A ROSE & PATRICIA H ROSE
Address 6 Highdown Court Signal Mountain TN
Value 81000
Landvalue 81000
Buildingvalue 247100
Landarea 100 square feet
Type Residential

DAVID A ROSE & LAURIE L ROSE

Name DAVID A ROSE & LAURIE L ROSE
Address 2430 Wood Street La Crosse WI 54603-1913
Value 18700
Landvalue 18700

David A Rose & Kristin T Rose

Name David A Rose & Kristin T Rose
Address 255 Lake Drive Clinton NY 12572
Value 93100
Landvalue 93100
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

DAVID A ROSE & INGRID E ROSE

Name DAVID A ROSE & INGRID E ROSE
Address 6334 Wagner Way Sugar Land TX 77479
Type Real

DAVID A ROSE & DEBBIE A ROSE

Name DAVID A ROSE & DEBBIE A ROSE
Address 9495 NW Riverclub Pky Atlanta GA
Value 198200
Landvalue 198200
Buildingvalue 673800
Landarea 76,094 square feet

DAVID A ROSE

Name DAVID A ROSE
Address Millwood Drive El Paso TX
Value 523
Landvalue 523
Type Real

DAVID A ROSE

Name DAVID A ROSE
Address 1315 Lakeridge Lane Irving TX 75063
Value 237680
Landvalue 60000
Buildingvalue 237680

DAVID A ROSE

Name DAVID A ROSE
Address Monument Drive El Paso TX
Value 241
Landvalue 241
Type Real

DAVID & ARLENE ROSE

Name DAVID & ARLENE ROSE
Address 12562 W Vercoe Avenue Beach Park IL 60087
Value 560
Landvalue 560

DAVID A ROSE

Name DAVID A ROSE
Address Clarksburg Court El Paso TX
Value 270
Landvalue 270
Type Real

DAVID A ROSE

Name DAVID A ROSE
Address 942 Hampden Road Elizabethtown PA 17022
Value 27100
Landvalue 27100

DAVID A ROSE

Name DAVID A ROSE
Address 2056 Saint Andrews Court Fairfield OH

DAVID A ROSE

Name DAVID A ROSE
Year Built 2000
Address 3131 Waterway Place Port Orange FL
Value 44000
Landvalue 44000
Buildingvalue 123121
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 52900

DAVID A ROSE

Name DAVID A ROSE
Address 5103 SW 186th Place Lynnwood WA
Value 138000
Landvalue 138000
Buildingvalue 135400
Landarea 9,147 square feet Assessments for tax year: 2015

DAVID A ROSE

Name DAVID A ROSE
Address 741 Oakwood Avenue State College PA
Value 21560
Landvalue 21560
Buildingvalue 102160
Landarea 3,920 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 2
Numberofbedrooms 2

DAVID A KUSKO & MARY ROSE

Name DAVID A KUSKO & MARY ROSE
Address 4510 Camino Dos Vidas Las Cruces NM
Value 28500
Landvalue 28500
Buildingvalue 137800
Landarea 7,840 square feet
Bedrooms 3
Numberofbedrooms 3

DAVID A KISH & MARY (W) ROSE

Name DAVID A KISH & MARY (W) ROSE
Address 995 Forsythe Road Carnegie PA 15106
Value 32600
Landvalue 32600
Bedrooms 3
Basement Full

DAVID A KISH & (W) M ROSE

Name DAVID A KISH & (W) M ROSE
Address 219 5th Avenue Carnegie PA 15106
Value 19300
Landvalue 19300
Bedrooms 4
Basement Full

DAVID & LISA ROSE

Name DAVID & LISA ROSE
Address 1455 White Oak Road Lake Forest IL 60045
Value 115285
Landvalue 115285
Buildingvalue 150991
Price 921500

DAVID & F ROSE

Name DAVID & F ROSE
Address 6115 W 94th Street Oak Lawn IL 60453
Landarea 29,250 square feet

DAVID A ROSE

Name DAVID A ROSE
Address 14405 Maple Avenue Maple Heights OH 44137
Value 18100
Usage Single Family Dwelling

DAVID B ROSE

Name DAVID B ROSE
Physical Address 8411 NW 172 ST, Unincorporated County, FL 33015
Owner Address 8411 NW 172 ST, HIALEAH, FL 33015
Ass Value Homestead 170241
Just Value Homestead 178286
County Miami Dade
Year Built 1964
Area 1901
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8411 NW 172 ST, Unincorporated County, FL 33015

David Loring Rose

Name David Loring Rose
Doc Id D0592507
City Brookline MA
Designation us-only
Country US

David L. Rose

Name David L. Rose
Doc Id 08180690
City Cambridge MA
Designation us-only
Country US

David L. Rose

Name David L. Rose
Doc Id 07865623
City Boston MA
Designation us-only
Country US

David Rose

Name David Rose
Doc Id 08195813
City Levignac
Designation us-only
Country FR

David Rose

Name David Rose
Doc Id 08221099
City Raymond OH
Designation us-only
Country US

David Rose

Name David Rose
Doc Id 07757176
City Cambridge MA
Designation us-only
Country US

David Rose

Name David Rose
Doc Id 07343617
City Cambridge MA
Designation us-only
Country US

David Rose

Name David Rose
Doc Id 07264069
City New Berlin WI
Designation us-only
Country US

DAVID ROSE

Name DAVID ROSE
Type Independent Voter
State AK
Address 801 E 12TH AVE APT 6, ANCHORAGE, AK 99501
Phone Number 907-252-9942
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Republican Voter
State AK
Address 1417 W 11TH AVE, AUBURN, AK 99501
Phone Number 907-252-9937
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Independent Voter
State AK
Address 1417 W 11TH AVE, ANCHORAGE, AK 99501
Phone Number 907-252-9937
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Independent Voter
State CO
Address 39 CALEDONIA RD, PUEBLO, CO 81001
Phone Number 719-429-4318
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Independent Voter
State AZ
Address 5322 W TONTO RD, GLENDALE, AZ 85308
Phone Number 623-810-3936
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Voter
State AR
Address 46 G ST, CABOT, AR 72023
Phone Number 501-658-9901
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Independent Voter
State CO
Address PO BOX 27516, DENVER, CO 80227
Phone Number 303-988-4007
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Republican Voter
State CO
Address 2007 EAST 103RD AVE, DENVER, CO 80229
Phone Number 303-974-9034
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Republican Voter
State CO
Address 1245 ELDER AVE APT 9, BOULDER, CO 80304
Phone Number 303-932-2160
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Voter
State CO
Address 22876 E CLIFTON PL, AURORA, CO 80016
Phone Number 303-517-5476
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Voter
State AL
Address 1476 TAYLORS CHAPEL RD, ANNISTON, AL 36203
Phone Number 256-283-9109
Email Address [email protected]

DAVID ROSE

Name DAVID ROSE
Type Independent Voter
State CT
Address 472 RIVERSIDE AVE, WESTPORT, CT 06880
Phone Number 203-206-9929
Email Address [email protected]

David C Rose

Name David C Rose
Visit Date 4/13/10 8:30
Appointment Number U86763
Type Of Access VA
Appt Made 5/30/2014 0:00
Appt Start 6/1/2014 20:00
Appt End 6/1/2014 23:59
Total People 4
Last Entry Date 5/30/2014 17:51
Meeting Location WH
Caller JACQUELINE
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

DAVID H ROSE

Name DAVID H ROSE
Visit Date 4/13/10 8:30
Appointment Number U92755
Type Of Access VA
Appt Made 3/31/10 11:05
Appt Start 4/6/10 10:00
Appt End 4/6/10 23:59
Total People 1
Last Entry Date 3/31/10 11:04
Meeting Location OEOB
Caller SHASTI
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77457

DAVID O ROSE

Name DAVID O ROSE
Visit Date 4/13/10 8:30
Appointment Number U66266
Type Of Access VA
Appt Made 12/17/09 12:45
Appt Start 12/22/09 14:00
Appt End 12/22/09 23:59
Total People 4
Last Entry Date 12/17/09 12:45
Meeting Location OEOB
Caller TANYA
Release Date 03/26/2010 07:00:00 AM +0000

DAVID ROSE

Name DAVID ROSE
Visit Date 4/13/10 8:30
Appointment Number U38508
Type Of Access VA
Appt Made 9/3/10 9:09
Appt Start 9/9/10 10:30
Appt End 9/9/10 23:59
Total People 145
Last Entry Date 9/3/10 9:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

DAVID L ROSE

Name DAVID L ROSE
Visit Date 4/13/10 8:30
Appointment Number U67817
Type Of Access VA
Appt Made 12/13/10 15:55
Appt Start 12/18/10 11:00
Appt End 12/18/10 23:59
Total People 348
Last Entry Date 12/13/10 15:55
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

David J Rose

Name David J Rose
Visit Date 4/13/10 8:30
Appointment Number U94134
Type Of Access VA
Appt Made 3/23/11 0:00
Appt Start 3/25/11 8:00
Appt End 3/25/11 23:59
Total People 126
Last Entry Date 3/23/11 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

DAVID N ROSE

Name DAVID N ROSE
Visit Date 4/13/10 8:30
Appointment Number U35040
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/18/2011 13:30
Appt End 8/18/2011 23:59
Total People 347
Last Entry Date 8/15/2011 16:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

David H Rose

Name David H Rose
Visit Date 4/13/10 8:30
Appointment Number U42155
Type Of Access VA
Appt Made 9/15/2011 0:00
Appt Start 9/16/2011 10:00
Appt End 9/16/2011 23:59
Total People 155
Last Entry Date 9/15/2011 10:06
Meeting Location OEOB
Caller KARRIE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 86528

David R Rose

Name David R Rose
Visit Date 4/13/10 8:30
Appointment Number U50685
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/17/11 14:00
Appt End 10/17/11 23:59
Total People 879
Last Entry Date 10/14/11 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

David W Rose

Name David W Rose
Visit Date 4/13/10 8:30
Appointment Number U84861
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/1/2012 20:20
Appt End 3/1/2012 23:59
Total People 6
Last Entry Date 2/29/2012 9:06
Meeting Location WH
Caller WILLIAM
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

David n rose

Name David n rose
Visit Date 4/13/10 8:30
Appointment Number U86053
Type Of Access VA
Appt Made 3/3/2012 0:00
Appt Start 3/3/2012 12:18
Appt End 3/3/2012 23:59
Total People 1
Last Entry Date 3/3/2012 12:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

DAVID C ROSE

Name DAVID C ROSE
Visit Date 4/13/10 8:30
Appointment Number U03611
Type Of Access VA
Appt Made 5/5/10 9:27
Appt Start 5/8/10 13:00
Appt End 5/8/10 23:59
Total People 257
Last Entry Date 5/5/10 9:27
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

David Rose

Name David Rose
Visit Date 4/13/10 8:30
Appointment Number U83292
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 3/3/2012 12:30
Appt End 3/3/2012 23:59
Total People 229
Last Entry Date 2/23/2012 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

David S Rose

Name David S Rose
Visit Date 4/13/10 8:30
Appointment Number U99204
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/27/2012 10:30
Appt End 4/27/2012 23:59
Total People 275
Last Entry Date 4/17/2012 14:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

David m Rose

Name David m Rose
Visit Date 4/13/10 8:30
Appointment Number U15023
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/19/2012 10:30
Appt End 6/19/2012 23:59
Total People 258
Last Entry Date 6/13/2012 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

David W Rose

Name David W Rose
Visit Date 4/13/10 8:30
Appointment Number U89727
Type Of Access VA
Appt Made 4/4/13 0:00
Appt Start 4/5/13 14:00
Appt End 4/5/13 23:59
Total People 8
Last Entry Date 4/4/13 13:10
Meeting Location OEOB
Caller JACQUELINE
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 89805

David A Rose

Name David A Rose
Visit Date 4/13/10 8:30
Appointment Number U03001
Type Of Access VA
Appt Made 6/10/13 0:00
Appt Start 6/11/13 9:30
Appt End 6/11/13 23:59
Total People 143
Last Entry Date 6/10/13 8:51
Meeting Location OEOB
Caller RUMANA
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 77609

David A Rose

Name David A Rose
Visit Date 4/13/10 8:30
Appointment Number U12382
Type Of Access VA
Appt Made 7/26/13 0:00
Appt Start 7/31/13 12:00
Appt End 7/31/13 23:59
Total People 96
Last Entry Date 7/26/13 16:05
Meeting Location OEOB
Caller RANDY
Release Date 11/08/2013 08:00:00 AM +0000

David A Rose

Name David A Rose
Visit Date 4/13/10 8:30
Appointment Number U12699
Type Of Access VA
Appt Made 7/29/13 0:00
Appt Start 7/31/13 14:00
Appt End 7/31/13 23:59
Total People 189
Last Entry Date 7/29/13 16:57
Meeting Location OEOB
Caller RANDY
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98101

David J Rose

Name David J Rose
Visit Date 4/13/10 8:30
Appointment Number U40409
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 13:00
Appt End 12/13/13 23:59
Total People 23
Last Entry Date 12/12/13 16:36
Meeting Location OEOB
Caller NITIN
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 95509

David S Rose

Name David S Rose
Visit Date 4/13/10 8:30
Appointment Number U66332
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 3/26/14 12:00
Appt End 3/26/14 23:59
Total People 10
Last Entry Date 3/25/14 14:28
Meeting Location OEOB
Caller QUINN
Release Date 06/27/2014 07:00:00 AM +0000

David S Rose

Name David S Rose
Visit Date 4/13/10 8:30
Appointment Number U66859
Type Of Access VA
Appt Made 3/26/14 0:00
Appt Start 3/26/14 16:30
Appt End 3/26/14 23:59
Total People 10
Last Entry Date 3/26/14 15:39
Meeting Location OEOB
Caller QUINN
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 99927

David S Rose

Name David S Rose
Visit Date 4/13/10 8:30
Appointment Number U99204
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/27/2012 10:30
Appt End 4/27/2012 23:59
Total People 275
Last Entry Date 4/17/2012 15:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

DAVID ROSE

Name DAVID ROSE
Visit Date 4/13/10 8:30
Appointment Number U14266
Type Of Access VA
Appt Made 6/8/10 17:09
Appt Start 6/9/10 16:45
Appt End 6/9/10 23:59
Total People 14
Last Entry Date 6/8/10 17:09
Meeting Location OEOB
Caller GROSLYN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77395

David Rose

Name David Rose
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3804 Double Oak Ln, Irving, TX 75061-3938
Vin 1GCEC14X07Z619357

DAVID ROSE

Name DAVID ROSE
Car CHEVROLET COBALT
Year 2007
Address 1018 Airport Rd Ste 106, Hot Springs National Park, AR 71913-4626
Vin 1G1AK15F577123174
Phone

DAVID ROSE

Name DAVID ROSE
Car GMC YUKON
Year 2007
Address 7840 MORNING FLOWER LN, LAS VEGAS, NV 89129-2138
Vin 1GKFC130X7J142366

DAVID ROSE

Name DAVID ROSE
Car TOYOTA RAV4
Year 2007
Address 1102 HALTOWN DR, SAN ANTONIO, TX 78213-2021
Vin JTMBD31V675088610

DAVID ROSE

Name DAVID ROSE
Car CHEVROLET IMPALA
Year 2007
Address 58 Whitney St, Nashua, NH 03064-2836
Vin 2G1WT58KX79130705

DAVID ROSE

Name DAVID ROSE
Car CHEVROLET AVALANCHE
Year 2007
Address 5124 HIGHWAY 805, JENKINS, KY 41537-8876
Vin 3GNFK12337G274856

David Rose

Name David Rose
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2430 Wood St, La Crosse, WI 54603-1913
Vin 1GNDT13S872109887

DAVID ROSE

Name DAVID ROSE
Car TOYOTA MATRIX
Year 2007
Address 285 Warrington Dr, Rochester, NY 14618-1535
Vin 2T1KR32E37C630491
Phone 585-475-9681

DAVID ROSE

Name DAVID ROSE
Car LEXUS GX 470
Year 2007
Address 16 RIO VISTA LN, RICHMOND, VA 23226-2315
Vin JTJBT20X270136050
Phone 804-447-3445

DAVID ROSE

Name DAVID ROSE
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 700 Greenwood Ln, Trenton, OH 45067-1002
Vin JYAVP17E57A024027

DAVID ROSE

Name DAVID ROSE
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 165 Rose Ln, Harriman, TN 37748-4534
Vin JY4AM09Y37C001894
Phone 865-590-1316

DAVID A ROSE

Name DAVID A ROSE
Car TOYOTA FJ CRUISER
Year 2007
Address 20229 SHIPLEY TER APT 301, GERMANTOWN, MD 20874-3710
Vin JTEBU11FX70049735

DAVID ROSE

Name DAVID ROSE
Car SATURN VUE
Year 2007
Address 1619 S OKLAHOMA AVE, CHEROKEE, OK 73728-4514
Vin 5GZCZ33Z77S867276

DAVID ROSE

Name DAVID ROSE
Car BMW 3 SERIES
Year 2007
Address 31 Vista Dr, Flanders, NJ 07836-4026
Vin WBAVC93597KX59086
Phone 973-927-1816

DAVID ROSE

Name DAVID ROSE
Car TOYOTA CAMRY
Year 2007
Address 2306 HUNTINGTON RD, SALINA, KS 67401-6968
Vin 4T1BE46K87U069611

DAVID ROSE

Name DAVID ROSE
Car FORD MUSTANG
Year 2007
Address 3051 EDGEWOOD DR NE, PALM BAY, FL 32905-5932
Vin 1ZVFT80N675224265

DAVID ROSE

Name DAVID ROSE
Car CHEVROLET IMPALA
Year 2007
Address 3445 STATE ROUTE 56, MECHANICSBURG, OH 43044-9714
Vin 2G1WB58K979175511

DAVID ROSE

Name DAVID ROSE
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 8000 Bancroft Ave, Lincoln, NE 68506-4748
Vin 1UJBJ02R171EJ1514

DAVID ROSE

Name DAVID ROSE
Car TOYOTA COROLLA
Year 2007
Address 108 Quinion Dr, Mankato, MN 56001-6434
Vin 1NXBR30E57Z884107
Phone 507-387-7298

DAVID ROSE

Name DAVID ROSE
Car HONDA ACCORD
Year 2007
Address 4476 SCOTTY LN, OWENSBORO, KY 42303-1949
Vin 1HGCM56897A018188

DAVID ROSE

Name DAVID ROSE
Car JEEP LIBERTY
Year 2007
Address 3478 KEYSER PKWY, CUYAHOGA FLS, OH 44223-3541
Vin 1J4GL48K07W572495

DAVID ROSE

Name DAVID ROSE
Car FORD RANGER
Year 2007
Address 34225 COUNTRY BREEZE AVE, WESLEY CHAPEL, FL 33543-6318
Vin 1FTYR14D97PA24682

DAVID ROSE

Name DAVID ROSE
Car FORD F-150
Year 2007
Address 989 Colleen Dr, Newport News, VA 23608-2752
Vin 1FTPX14VX7FA88150

DAVID M ROSE

Name DAVID M ROSE
Car CHEVROLET TAHOE
Year 2007
Address 2249 Bennington Dr, Mansfield, OH 44904-1673
Vin 1GNFK13027J149432

DAVID ROSE

Name DAVID ROSE
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO Box 1922, Coeburn, VA 24230-1922
Vin 1GCHK23K97F539858
Phone 276-835-8216

DAVID ROSE

Name DAVID ROSE
Car CHEV SILV
Year 2007
Address 571 HIGHWAY A1A APT 301, SATELLITE BCH, FL 32937-2367
Vin 1GCEC19Z77Z181639

DAVID ROSE

Name DAVID ROSE
Car FORD MUSTANG
Year 2007
Address 683 N HAVEN DR, BILOXI, MS 39532-4323
Vin 1ZVFT80N575235385

DAVID ROSE

Name DAVID ROSE
Car HYUNDAI SONATA
Year 2007
Address 1829 NW County Road 1040, Corsicana, TX 75110-6052
Vin 5NPET46C77H243307
Phone 903-872-7321

David Rose

Name David Rose
Domain revgenresearch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain rentovations.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-07-14
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 770452 Memphis TN 38177
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain rosepatch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-21
Update Date 2013-03-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7469 South Rio Grande Street Midvale Utah 84047
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain cemeteryknights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-27
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Nocturne Trail South Charleston West Virginia 25309
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain cairngormmusings.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 53 Corrour Road|Dalfaber Aviemore PH22 1SS
Registrant Country UNITED KINGDOM

David Rose

Name David Rose
Domain bankadvisorboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain thebankingthoughtleader.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain revenuegenerationtoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain davidmrose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-09
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain mswolfpack.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-08-25
Update Date 2013-08-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 387 Earlville NY 13332
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain moserroselaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 9495 Riverclub Parkway Duluth Georgia 30097
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain usdigitalrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain drwebmonkey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-01
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1709 Seabreeze Jacksonville Beach FL 32250
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain myfarwesttexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address N24W24370 Saddle Brook Dr #6 Pewaukee Wisconsin 53072
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain allfishy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 46 Burstow Road London MRT SW20 8SX
Registrant Country UNITED KINGDOM

david rose

Name david rose
Domain shaggyswaterdamage.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 30233 N 123rd Lane Peoria AZ 85383
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain theattorneycouncil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain erpcouncil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3305 Bandolino Plano Texas 75023
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain rosestandard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1845 Richmond Ln. Long Grove Illinois 60047
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain prsonas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 8732 Union Grove Church Road Chapel Hill North Carolina 27516
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain goalmapping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Dean Way STORRINGTON NA rh20 4qn
Registrant Country UNITED KINGDOM

David Rose

Name David Rose
Domain itgisoftware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-20
Update Date 2007-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 164 Chesterfield Missouri 63006
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain smartrakonline.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-02-25
Update Date 2012-11-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 42 Godwin Court Swindon sn1 4bb
Registrant Country UNITED KINGDOM

David Rose

Name David Rose
Domain forallthingsweb.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-08-16
Update Date 2013-08-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5750 Lake Resort Drive Suite F-124 Chattanooga TN 37415
Registrant Country UNITED STATES

David Rose

Name David Rose
Domain croppingforacure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 108 Quinion Mankato Minnesota 56001
Registrant Country UNITED STATES

DAVID ROSE

Name DAVID ROSE
Domain lerouch.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-09
Update Date 2013-11-09
Registrar Name ENOM, INC.
Registrant Address 6 BROADWAY MARKET LONDON LONDON E8 4QJ
Registrant Country UNITED KINGDOM

David Rose

Name David Rose
Domain acousticcompositedesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-09
Update Date 2013-09-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5750 Lake Resort Drive Suite F-124 Chattanooga TN 37415
Registrant Country UNITED STATES